CHESTER SHIPPING LTD

Register to unlock more data on OkredoRegister

CHESTER SHIPPING LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05117090

Incorporation date

30/04/2004

Size

Micro Entity

Contacts

Registered address

Registered address

Intershore Suites, Dowgate Hill House, 14-16 Dowgate Hill, London EC4R 2SUCopy
copy info iconCopy
See on map
Latest events (Record since 30/04/2004)
dot icon01/04/2026
Confirmation statement made on 2026-03-23 with no updates
dot icon06/02/2026
Appointment of Mr Paul Marc Hoareau as a director on 2026-01-30
dot icon30/01/2026
Termination of appointment of Jean-Pierre Christen as a director on 2026-01-30
dot icon22/07/2025
Micro company accounts made up to 2025-04-30
dot icon04/04/2025
Confirmation statement made on 2025-03-23 with no updates
dot icon15/01/2025
Micro company accounts made up to 2024-04-30
dot icon25/03/2024
Confirmation statement made on 2024-03-23 with no updates
dot icon17/01/2024
Micro company accounts made up to 2023-04-30
dot icon23/03/2023
Confirmation statement made on 2023-03-23 with no updates
dot icon14/02/2023
Micro company accounts made up to 2022-04-30
dot icon23/03/2022
Confirmation statement made on 2022-03-23 with updates
dot icon31/01/2022
Micro company accounts made up to 2021-04-30
dot icon30/04/2021
Total exemption full accounts made up to 2020-04-30
dot icon13/04/2021
Confirmation statement made on 2021-03-31 with no updates
dot icon01/03/2021
Secretary's details changed for Intershore Consult (Uk) Limited on 2021-02-08
dot icon01/03/2021
Registered office address changed from Intershore Suites Room 403, Dowgate Hill House, 14-16 Dowgate Hill, London EC4R 2SU England to Intershore Suites, Dowgate Hill House 14-16 Dowgate Hill London EC4R 2SU on 2021-03-01
dot icon01/04/2020
Compulsory strike-off action has been discontinued
dot icon31/03/2020
Confirmation statement made on 2020-03-31 with no updates
dot icon31/03/2020
First Gazette notice for compulsory strike-off
dot icon27/03/2020
Total exemption full accounts made up to 2019-04-30
dot icon24/04/2019
Confirmation statement made on 2019-04-24 with no updates
dot icon03/04/2019
Compulsory strike-off action has been discontinued
dot icon02/04/2019
Micro company accounts made up to 2018-04-30
dot icon02/04/2019
First Gazette notice for compulsory strike-off
dot icon08/10/2018
Secretary's details changed for Intershore Consult (Uk) Limited on 2018-10-01
dot icon08/10/2018
Registered office address changed from Intershore Suites Room 414 88 Kingsway London WC2B 6AA to Intershore Suites Room 403, Dowgate Hill House, 14-16 Dowgate Hill, London EC4R 2SU on 2018-10-08
dot icon01/05/2018
Confirmation statement made on 2018-04-30 with no updates
dot icon07/11/2017
Micro company accounts made up to 2017-04-30
dot icon28/08/2017
Notification of a person with significant control statement
dot icon12/07/2017
Confirmation statement made on 2017-04-30 with updates
dot icon01/02/2017
Total exemption small company accounts made up to 2016-04-30
dot icon24/05/2016
Annual return made up to 2016-04-30 with full list of shareholders
dot icon30/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon01/07/2015
Annual return made up to 2015-04-30 with full list of shareholders
dot icon01/07/2015
Secretary's details changed for Intershore Consult (Uk) Limited on 2014-09-01
dot icon23/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon01/09/2014
Registered office address changed from Intershore Suites Vernon House Sicilian Avenue London WC1A 2QS to Intershore Suites Room 414 88 Kingsway London WC2B 6AA on 2014-09-01
dot icon10/06/2014
Annual return made up to 2014-04-30 with full list of shareholders
dot icon10/04/2014
Total exemption small company accounts made up to 2013-04-30
dot icon29/05/2013
Annual return made up to 2013-04-30 with full list of shareholders
dot icon13/08/2012
Amended accounts made up to 2010-04-30
dot icon13/08/2012
Total exemption small company accounts made up to 2011-04-30
dot icon13/08/2012
Total exemption small company accounts made up to 2012-04-30
dot icon21/07/2012
Compulsory strike-off action has been discontinued
dot icon18/07/2012
Annual return made up to 2012-04-30 with full list of shareholders
dot icon29/06/2012
Compulsory strike-off action has been suspended
dot icon01/05/2012
First Gazette notice for compulsory strike-off
dot icon13/05/2011
Annual return made up to 2011-04-30 with full list of shareholders
dot icon25/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon04/06/2010
Annual return made up to 2010-04-30 with full list of shareholders
dot icon03/06/2010
Director's details changed for Mr Jean-Pierre Christen on 2010-04-30
dot icon03/06/2010
Secretary's details changed for Intershore Consult (Uk) Limited on 2010-04-30
dot icon10/03/2010
Compulsory strike-off action has been discontinued
dot icon09/03/2010
Total exemption small company accounts made up to 2009-04-30
dot icon09/03/2010
Total exemption small company accounts made up to 2008-04-30
dot icon12/01/2010
First Gazette notice for compulsory strike-off
dot icon22/06/2009
Secretary's change of particulars / intershore consult (uk) LIMITED / 02/03/2009
dot icon01/05/2009
Return made up to 30/04/09; full list of members
dot icon22/04/2009
Director appointed mr jean-pierre christen
dot icon22/04/2009
Appointment terminated director intershore fiduciaries LIMITED
dot icon17/04/2009
Registered office changed on 17/04/2009 from office 4, 59-60 russell square london WC1B 4HP
dot icon24/10/2008
Total exemption small company accounts made up to 2007-04-30
dot icon08/05/2008
Return made up to 30/04/08; full list of members
dot icon18/06/2007
Return made up to 30/04/07; full list of members
dot icon02/04/2007
Total exemption small company accounts made up to 2006-04-30
dot icon03/10/2006
Total exemption small company accounts made up to 2005-04-30
dot icon17/05/2006
Return made up to 30/04/06; full list of members
dot icon17/05/2006
Registered office changed on 17/05/06 from: 59/60 russell square london WC1B 4HP
dot icon24/01/2006
Delivery ext'd 3 mth 30/04/05
dot icon25/05/2005
Return made up to 30/04/05; full list of members
dot icon17/05/2004
Resolutions
dot icon17/05/2004
Resolutions
dot icon17/05/2004
Resolutions
dot icon30/04/2004
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
23/03/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
28.23K
-
0.00
-
-
2022
0
10.83K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hoareau, Paul Marc
Director
30/01/2026 - Present
-
Christen, Jean-Pierre
Director
21/04/2009 - 30/01/2026
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHESTER SHIPPING LTD

CHESTER SHIPPING LTD is an(a) Active company incorporated on 30/04/2004 with the registered office located at Intershore Suites, Dowgate Hill House, 14-16 Dowgate Hill, London EC4R 2SU. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CHESTER SHIPPING LTD?

toggle

CHESTER SHIPPING LTD is currently Active. It was registered on 30/04/2004 .

Where is CHESTER SHIPPING LTD located?

toggle

CHESTER SHIPPING LTD is registered at Intershore Suites, Dowgate Hill House, 14-16 Dowgate Hill, London EC4R 2SU.

What does CHESTER SHIPPING LTD do?

toggle

CHESTER SHIPPING LTD operates in the Sea and coastal freight water transport (50.20 - SIC 2007) sector.

What is the latest filing for CHESTER SHIPPING LTD?

toggle

The latest filing was on 01/04/2026: Confirmation statement made on 2026-03-23 with no updates.